Search icon

LINGERIE 4 MOMS, LLC - Florida Company Profile

Company Details

Entity Name: LINGERIE 4 MOMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINGERIE 4 MOMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000131171
FEI/EIN Number 81-3291507

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 814 east 15th street, brooklyn, NY, 11230-3008, US
Mail Address: 814 east 15th street, brooklyn, NY, 11230, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER SHELLY Authorized Member 814 east 15th street, brooklyn, NY, 11230
carter shelly Agent 814 east 15th street, brooklyn, FL, 11230

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024754 POSHMOMPOSHBABY EXPIRED 2018-02-18 2023-12-31 - 4297 SE COVE LAKE CIRCLE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 814 east 15th street, Apt 1, brooklyn, FL 11230 -
REINSTATEMENT 2021-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 814 east 15th street, Apt 1, brooklyn, NY 11230-3008 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-05 - -
CHANGE OF MAILING ADDRESS 2018-02-05 814 east 15th street, Apt 1, brooklyn, NY 11230-3008 -
REGISTERED AGENT NAME CHANGED 2018-02-05 carter, shelly -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-06-22
REINSTATEMENT 2018-02-05
Florida Limited Liability 2016-07-12

Date of last update: 01 May 2025

Sources: Florida Department of State